Advanced company searchLink opens in new window

COMPANY ADMINISTRATION SERVICES LIMITED

Company number 05628215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
13 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
23 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
04 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
27 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 CH01 Director's details changed for Mrs Viktoriia Mironik on 27 October 2014
27 Oct 2014 AD01 Registered office address changed from Suite 4 the Pheasantry Vicarage Hill Westerham Kent TN16 1FY England to 219 Kensington High Street London W8 6BD on 27 October 2014
22 Aug 2013 AD01 Registered office address changed from 145-147 2Nd Floor St. John Street London EC1V 4PY England on 22 August 2013
22 Aug 2013 CH01 Director's details changed for Mrs Viktoriia Mironik on 22 August 2013
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
22 Aug 2013 CH01 Director's details changed for Mrs Viktoriia Mironik on 22 August 2013
22 Aug 2013 AD01 Registered office address changed from Brown & Co House 4 High Street Brasted Westerham Kent TN16 1JA on 22 August 2013
02 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Feb 2012 AP01 Appointment of Mrs Viktoriia Mironik as a director
17 Feb 2012 TM01 Termination of appointment of Tatiana Bobkova as a director
23 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders